Search icon

HOLIDAY FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: HOLIDAY FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLIDAY FLORIST, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000081526
FEI/EIN Number 141891357

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2030 US HWY 19, HOLIDAY, FL, 34691
Mail Address: 2030 US HWY 19, HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOULIAS VESTA M President 704 RIVERSIDE DR., TARPON SPRINGS, FL, 34689
KOULIAS VESTA M Director 704 RIVERSIDE DR., TARPON SPRINGS, FL, 34689
KOULIAS NICHOLAS Secretary 704 RIVERSIDE DR., TARPON SPRINGS, FL, 34689
KOULIAS NICHOLAS Treasurer 704 RIVERSIDE DR., TARPON SPRINGS, FL, 34689
KOULIAS NICHOLAS Director 704 RIVERSIDE DR., TARPON SPRINGS, FL, 34689
KOULIAS VESTA M Agent 704 RIVERSIDE DR., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-11-09 - -
REGISTERED AGENT NAME CHANGED 2005-11-09 KOULIAS, VESTA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 2030 US HWY 19, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2004-04-19 2030 US HWY 19, HOLIDAY, FL 34691 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000347149 TERMINATED 1000000063162 7660 627 2007-10-12 2027-10-24 $ 3,805.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J07000139850 TERMINATED 1000000049042 7478 1736 2007-04-30 2027-05-09 $ 3,466.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J06000244579 TERMINATED 1000000036032 7233 704 2006-10-20 2011-10-25 $ 13,158.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000152822 TERMINATED 1000000029502 7058 826 2006-06-27 2011-07-12 $ 4,513.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000023379 TERMINATED 1000000021818 6798 1034 2006-01-17 2011-02-01 $ 6,738.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04000136275 TERMINATED 1000000008318 6108 1204 2004-11-15 2009-12-08 $ 11,903.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-02-06
REINSTATEMENT 2005-11-09
ANNUAL REPORT 2004-04-19
Domestic Profit 2003-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State